Search icon

REINFORCED STRUCTURES INC. - Florida Company Profile

Company Details

Entity Name: REINFORCED STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REINFORCED STRUCTURES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P04000093342
FEI/EIN Number 201266247

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 8th Ave South, SAINT PETERSBURG, FL, 33711, US
Mail Address: 4100 8th Ave South, SAINT PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY STEVE G Chief Executive Officer 132 Devon Drive, CLEARWATER, FL, 33767
TELLEZ MIGUEL A President 2671 Brattle Lane, CLEARWATER, FL, 33761
Herges James Vice President 4100 8th Ave South, SAINT PETERSBURG, FL, 33711
Lynn Jeff Vice President 4100 8th Ave South, SAINT PETERSBURG, FL, 33711
STEVE WHITLEY G Agent 132 Devon Drive, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 4100 8th Ave South, SAINT PETERSBURG, FL 33711 -
AMENDMENT 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 STEVE, WHITLEY G -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-16 4100 8th Ave South, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 132 Devon Drive, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4100 8th Ave South, SAINT PETERSBURG, FL 33711 -

Court Cases

Title Case Number Docket Date Status
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-16
Amendment 2020-12-29
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346433402 0420600 2023-01-12 311 NORTH NEWPORT AVE, TAMPA, FL, 33606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-01-12
Case Closed 2023-08-30

Related Activity

Type Referral
Activity Nr 1986512
Safety Yes
Type Inspection
Activity Nr 1643348
Safety Yes
Type Inspection
Activity Nr 1643342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261408 A02
Issuance Date 2023-04-24
Current Penalty 6562.8
Initial Penalty 10938.0
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1408(a)(2): The employer did not determine if any part of the equipment, load line or load (including rigging and lifting accessories), if operated up to the equipment's maximum working radius in the work zone, could get closer than 20 feet to a power line. a.) At the jobsite, located at 311 North Newport Ave Tampa, FL 33606; on or about 1/10/23, the employer exposed employees to electric shock hazards, in that proper determinations of the load's maximum working radius during swinging was not conducted for employees while performing crane operations.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261408 B03
Issuance Date 2023-04-24
Current Penalty 6562.8
Initial Penalty 10938.0
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1408(b)(3): Where encroachment precautions were required under Option (2) or Option (3) of this section, an elevated warning line, barricade, or line of signs was not erected and maintained, in view of the operator, equipped with flags or similar high-visibility markings, at 20 feet from the power line (if using Option (2) of this section) or at the minimum approach distance under Table A (see section 1926.1408)(if using Option (3) of this section): a.) At the jobsite, located at 311 North Newport Ave Tampa, FL 33606; on or about 1/10/23, the employer exposed employees to electric shock hazards, in that an elevated warning line, barricade, or line of signs, in view of the operator was not erected and maintained on the 3rd floor as required for employees while subcontractors performed crane operations.
345623052 0420600 2021-11-04 334 2ND AVE S, SAINT PETERSBURG, FL, 33701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-04
Case Closed 2022-03-28

Related Activity

Type Referral
Activity Nr 1823147
Safety Yes
Type Inspection
Activity Nr 1562152
Safety Yes
343667036 0418800 2018-12-06 6512 NW 14 AVE, MIAMI, FL, 33147
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-12-06
Emphasis L: FALL
Case Closed 2019-07-08

Related Activity

Type Referral
Activity Nr 1405746
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2019-05-30
Abatement Due Date 2019-07-01
Current Penalty 8353.8
Initial Penalty 11934.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1): The employer did not ensure that each power industrial truck operator was competent to operate a power industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in paragraph (1). As incorporated by reference in 29 CFR 1926.602(d): On or about 12/03/2018, Location: Building C center corridor, 6512 NW 14th Ave Miami FL 33147, 1) The employer failed to evaluate and found to be competent a worker who operated a JLG Forklift Model 10054 powered industrial truck, prior to using the forklift to lift a bucket containing concrete, thus exposing employees to being struck by the equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2019-05-30
Abatement Due Date 2019-07-01
Current Penalty 7160.4
Initial Penalty 11934.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions which affect the capacity or safe operation of the equipment were made without the manufacturer's written approval: On or about 12/03/2018, Location: Building C center corridor, 6512 NW 14th Ave Miami FL 33147, 1) The employer failed to receive written approval from the manufacturer of a JLG Model 10054 powered industrial truck prior to using the forklift to lift a concrete bucket, thus exposing employees to being struck-by the equipment.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2019-05-30
Abatement Due Date 2019-07-01
Current Penalty 8353.8
Initial Penalty 11934.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(vi): Industrial truck(s) in use did not meet the applicable requirements of design, construction, stability, inspection, testing, maintenance, and operation, as defined in American National Standards Institute B56.1-1969, Safety Standards for Powered Industrial Trucks: On or about 12/03/2018, Location: Building C center corridor, 6512 NW 14th Ave Miami FL 33147, 1) The employer failed to operate a powered industrial truck with only stable and safely arranged loads, thus exposing employees to being struck by a concrete bucket that was placed on the forks of a JLG Model 10054 powered industrial truck and secured with the use of a rope.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595557203 2020-04-27 0455 PPP 4100 8TH AVE SOUTH, SAINT PETERSBURG, FL, 33711-2006
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2636427
Loan Approval Amount (current) 2636427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-2006
Project Congressional District FL-13
Number of Employees 176
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2665463.81
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4177889 Intrastate Non-Hazmat 2024-11-18 480000 2023 5 4 Private(Property)
Legal Name REINFORCED STRUCTURES INC
DBA Name -
Physical Address 4100 8TH AVE S, SAINT PETERSBURG, FL, 33711-2006, US
Mailing Address 4100 8TH AVE S, SAINT PETERSBURG, FL, 33711-2006, US
Phone (727) 657-0512
Fax -
E-mail ALEX.TREJO@RSICONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2326002196
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P8741J
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALHCYCY8GDHF8344
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL2685721904
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-08-30
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTMMMML3HH639104
Vehicle license number QIPN90
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State